London
SE1 1UN
Director Name | Mr Alexander Beresford Grant |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Role | Publisher |
Country of Residence | Australia |
Correspondence Address | Pentagon House 52-54 Southwark Street London SE1 1UN |
Secretary Name | Mr Stephen Graeme King |
---|---|
Status | Closed |
Appointed | 21 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Pentagon House 52-54 Southwark Street London SE1 1UN |
Director Name | Mr David Fitzsimons |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Appt 17, Immeuble Les Avouitzons Rue De Medran 45 Verbier 1936 Switzerland |
Website | hardiegrant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76017500 |
Telephone region | London |
Registered Address | Pentagon House 52-54 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Hardie Grant Publishing Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£147,050 |
Cash | £459,702 |
Current Liabilities | £512,288 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 October 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
---|---|
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 October 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 November 2015 | Accounts for a small company made up to 30 June 2015 (9 pages) |
15 June 2015 | Secretary's details changed for Mr Stephen Graeme King on 1 September 2014 (1 page) |
15 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Secretary's details changed for Mr Stephen Graeme King on 1 September 2014 (1 page) |
15 June 2015 | Registered office address changed from Pentagon House 5th & 6th Floors 52-54 Southwark Street London SE1 1RU to Pentagon House 52-54 Southwark Street London SE1 1UN on 15 June 2015 (1 page) |
12 June 2015 | Director's details changed for Mr David Fitzsimons on 8 January 2015 (2 pages) |
12 June 2015 | Director's details changed for Ms Julie Anne Pinkham on 1 September 2014 (2 pages) |
12 June 2015 | Director's details changed for Mr Alexander Beresford Grant on 1 September 2014 (2 pages) |
12 June 2015 | Director's details changed for Mr Alexander Beresford Grant on 1 September 2014 (2 pages) |
12 June 2015 | Director's details changed for Mr David Fitzsimons on 8 January 2015 (2 pages) |
12 June 2015 | Director's details changed for Ms Julie Anne Pinkham on 1 September 2014 (2 pages) |
13 October 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
24 June 2014 | Secretary's details changed for Mr Stephen Graeme King on 23 June 2014 (1 page) |
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Registered office address changed from C/O Stephen King Dudley House North Suite 34-35 Southampton Street London WC2E 7HF United Kingdom on 23 June 2014 (1 page) |
15 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Registered office address changed from Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR on 14 March 2012 (1 page) |
18 October 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Appointment of Mr Stephen Graeme King as a secretary (2 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
28 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Julie Anne Pinkham on 26 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Alexander Beresford Grant on 26 May 2010 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 19 albemarle street london W1S 4HS (1 page) |
9 July 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
26 May 2009 | Incorporation (21 pages) |